Advanced company searchLink opens in new window

A & S WHEELS LIMITED

Company number 04318323

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2022 COCOMP Order of court to wind up
11 Jan 2022 PSC01 Notification of Michael Chen as a person with significant control on 11 January 2022
11 Jan 2022 PSC07 Cessation of Jeffrey Martin Strachan as a person with significant control on 11 January 2022
11 Jan 2022 AD01 Registered office address changed from 41 Chigwell Road London E18 1NG England to 22 Sunny Gardens Road London NW4 1RX on 11 January 2022
11 Jan 2022 TM01 Termination of appointment of Jeffrey Martin Strachan as a director on 11 January 2022
11 Jan 2022 AP01 Appointment of Mr Michael Chen as a director on 11 January 2022
30 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
18 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
04 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
05 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
10 Apr 2019 CH01 Director's details changed for Mr Jeffrey Martin Strachan on 8 April 2019
20 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
20 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
23 Jul 2018 AA Unaudited abridged accounts made up to 30 November 2017
19 Dec 2017 MR04 Satisfaction of charge 2 in full
01 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
27 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Jan 2017 TM01 Termination of appointment of Anant Patel as a director on 5 January 2017
05 Jan 2017 AP01 Appointment of Mr Jeffrey Martin Strachan as a director on 5 January 2017
22 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
02 Sep 2016 TM01 Termination of appointment of Shaun Robert Selsby Oyston as a director on 19 August 2016
26 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Feb 2016 AD01 Registered office address changed from 4th Floor Euro House 1394-1400 High Road Whetstone London N20 9BH to 41 Chigwell Road London E18 1NG on 23 February 2016